- Company Overview for TVS BOILER SPARES LIMITED (08384750)
- Filing history for TVS BOILER SPARES LIMITED (08384750)
- People for TVS BOILER SPARES LIMITED (08384750)
- More for TVS BOILER SPARES LIMITED (08384750)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
11 Feb 2019 | CS01 | Confirmation statement made on 1 February 2019 with updates | |
20 Jun 2018 | PSC04 | Change of details for Mr Richard Varney as a person with significant control on 20 June 2018 | |
20 Jun 2018 | PSC04 | Change of details for Mrs Janet Varney as a person with significant control on 20 June 2018 | |
17 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
14 May 2018 | AD01 | Registered office address changed from 32 Glenmore Business Park, Telford Road Salisbury SP2 7GL to St Mary's House Netherhampton Salisbury Wiltshire SP2 8PU on 14 May 2018 | |
14 May 2018 | CH01 | Director's details changed for Mrs Janet Varney on 14 May 2018 | |
14 May 2018 | CH01 | Director's details changed for Mr Richard Varney on 14 May 2018 | |
12 Mar 2018 | CS01 | Confirmation statement made on 1 February 2018 with updates | |
15 Jan 2018 | CH01 | Director's details changed for Mrs Victoria Louise Varney on 15 January 2018 | |
15 Jan 2018 | CH01 | Director's details changed for Mr Thomas Varney on 15 January 2018 | |
09 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
06 Feb 2017 | CS01 | Confirmation statement made on 1 February 2017 with updates | |
18 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
18 Apr 2016 | AP01 | Appointment of Mrs Victoria Louise Varney as a director on 9 September 2015 | |
07 Mar 2016 | AP04 | Appointment of Clifford Fry & Co (Company Secretarial) Limited as a secretary on 7 March 2016 | |
07 Mar 2016 | TM02 | Termination of appointment of Sarah Chilvers as a secretary on 7 March 2016 | |
07 Mar 2016 | AP03 | Appointment of Sarah Chilvers as a secretary on 7 March 2016 | |
01 Mar 2016 | AR01 |
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
|
|
18 Jan 2016 | SH01 |
Statement of capital following an allotment of shares on 1 September 2015
|
|
18 Jan 2016 | SH01 |
Statement of capital following an allotment of shares on 1 September 2015
|
|
18 Jan 2016 | SH01 |
Statement of capital following an allotment of shares on 1 September 2015
|
|
18 Jan 2016 | SH01 |
Statement of capital following an allotment of shares on 1 September 2015
|
|
21 Aug 2015 | CH01 | Director's details changed for Mr Thomas Varney on 21 August 2015 | |
22 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
06 Feb 2015 | AR01 |
Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-06
|